Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Aurora Electric Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk40577
TYPE / CHAPTER
Voluntary / 7

Filed

2-21-23

Updated

3-17-24

Last Checked

5-3-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 3, 2023
Last Entry Filed
May 2, 2023

Docket Entries by Month

Feb 21, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Sean C Southard on behalf of Aurora Electric Inc. (Attachments: # 1 Written Consent) (Southard, Sean) (Entered: 02/21/2023)
Feb 21, 2023 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Messer, Gregory, 341(a) Meeting to be held on 4/4/2023 at 09:00 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 02/21/2023)
Feb 22, 2023 Receipt of Voluntary Petition (Chapter 7)( 1-23-40577) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A21423304. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/22/2023)
Feb 22, 2023 2 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/21/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/21/2023. Incomplete Filings due by 3/7/2023. (hrm) (Entered: 02/22/2023)
Feb 22, 2023 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (hrm) (Entered: 02/22/2023)
Feb 23, 2023 4 Notice of Appearance and Request for Notice Filed by Thomas R Slome on behalf of Signature Bank (Slome, Thomas) (Entered: 02/23/2023)
Feb 25, 2023 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 02/24/2023. (Admin.) (Entered: 02/25/2023)
Feb 25, 2023 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/24/2023. (Admin.) (Entered: 02/25/2023)
Feb 25, 2023 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/24/2023. (Admin.) (Entered: 02/25/2023)
Feb 27, 2023 8 Notice of Appearance and Request for Notice Filed by Jill Levi on behalf of CooperFriedman Electric Supply Co., Inc. (Levi, Jill) (Entered: 02/27/2023)
Feb 27, 2023 9 Notice of Appearance and Request for Notice Filed by Jill Levi on behalf of Midtown Electric Supply Corp. (Levi, Jill) (Entered: 02/27/2023)
Mar 30, 2023 10 Notice of Appearance and Request for Notice Filed by Maura S. Moosnick on behalf of Joint Industry Board of the Electrical Industry (Moosnick, Maura) (Entered: 03/30/2023)
Apr 7, 2023 Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 5/2/2023 at 11:30 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Messer, Gregory) (Entered: 04/07/2023)
Apr 7, 2023 11 Notice of Proposed Abandonment of Property of the Estate sub-lease at 265 West 37th Street, New York, New York, the lease to premises located at 154-09 146th Avenue, Suite 2, Jamaica, New York, the lease to premises located at the ground floor of Prologis JFK Cargo Center, Building 75 North Hangar Road, Jamaica, New York Filed by Gregory Messer on behalf of Gregory Messer (Attachments: # 1 Aurora Electric, Inc Affidavit of Service 1) (Messer, Gregory) (Entered: 04/07/2023)
Apr 14, 2023 12 Notice of Appearance and Request for Notice Filed by Michelle E Shriro on behalf of PP TANGO NY 5 LLC (Shriro, Michelle) (Entered: 04/14/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk40577
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Feb 21, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
May 3, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    23-40577
    265 West Owner LLC
    A and A Electrical Construction, LLC
    Able Rigging Contractors
    AMEX Open
    AMEX Platinum
    Arthur J. Gallagher RMS, Inc.
    Arthur J. Gallagher RMS, Inc.
    Aventa Systems LLC
    B&G Electrical Contractors of NY, Inc.
    Bank of America
    Bank of America
    Boyce Technologies, Inc.
    BridgeGate Systems Inc.
    Cassone Leasing Inc. 1900 Lakeland Ave.
    There are 84 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Aurora Electric Inc.
    154-09 146th Avenue, Suite 2
    Jamaica, NY 11434
    QUEENS-NY
    Tax ID / EIN: xx-xxx1387

    Represented By

    Sean C Southard
    Klestadt Winters Jureller Southard & Stevens, LLP
    One Old Country Road
    Suite 237
    Carle Place, NY 11530
    212-972-3000
    Email: ssouthard@klestadt.com

    Trustee

    Gregory Messer
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474

    Represented By

    Jacqulyn Somers Loftin
    LaMonica Herbst Maniscalco
    3305 Jerusalem Avenue
    Suite 201
    Wantagh, NY 11793
    516-826-6500
    Fax : 516-826-0222
    Email: jsl@lhmlawfirm.com
    Gregory Messer
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474
    Fax : (718) 797-5360
    Email: gremesser@aol.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 1 Global Prime Realty 1 Corp 11V 1:2024bk41869
    Mar 24 Imperiuos Corporation 11 8:2024bk71117
    Jan 10 Spoon Enterprises One Inc. 7 1:2024bk40114
    Dec 6, 2023 Imperiuos Corporation 7 8:2023bk74591
    Jul 5, 2023 Veecap Corp 7 1:2023bk42371
    Jan 4, 2023 Spoon Enterprises One Inc. 7 1:2023bk40014
    Mar 14, 2022 Latter Rain Christian Fellowship Inc 7 1:2022bk40486
    Mar 11, 2020 110-27 165 Street Corp. 11 1:2020bk41476
    Dec 12, 2019 119-27 165 Street Corp 11 1:2019bk47466
    Oct 30, 2019 Veecap Corp 7 1:2019bk46558
    Jun 27, 2019 137-08 656 INC 7 1:2019bk44025
    Jul 12, 2018 Blake Avenue Holdings LLC 7 1:2018bk44017
    Dec 1, 2016 Rozina Realty Holdings Inc 11 1:16-bk-45429
    Nov 16, 2015 145 Food Center Inc. 11 1:15-bk-45189
    Oct 19, 2011 NedLink Logistics, Inc. 7 1:11-bk-48825